About

Registered Number: 02684415
Date of Incorporation: 05/02/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 9 Nelson Road, Bishops Stortford, Hertfordshire, CM23 3LH

 

Established in 1992, Cardioport Ltd has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Alexander, Martin, Alexander, Vincent, Alexander, Peter John in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Martin 23 August 2003 - 1
ALEXANDER, Peter John 24 February 1992 23 August 2003 1
Secretary Name Appointed Resigned Total Appointments
ALEXANDER, Vincent 24 February 1992 23 December 2009 1

Filing History

Document Type Date
CS01 - N/A 08 February 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 17 November 2017
CH01 - Change of particulars for director 12 October 2017
PSC04 - N/A 12 October 2017
CH01 - Change of particulars for director 12 October 2017
CH01 - Change of particulars for director 12 October 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 31 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 23 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 26 January 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 26 January 2012
TM02 - Termination of appointment of secretary 26 January 2012
AA - Annual Accounts 20 December 2011
AAMD - Amended Accounts 07 February 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 17 March 2010
CH03 - Change of particulars for secretary 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 19 February 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 07 September 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 25 November 2004
287 - Change in situation or address of Registered Office 17 February 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 04 February 2004
288a - Notice of appointment of directors or secretaries 21 September 2003
288b - Notice of resignation of directors or secretaries 21 September 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 19 February 2002
288c - Notice of change of directors or secretaries or in their particulars 19 February 2002
287 - Change in situation or address of Registered Office 13 February 2002
AA - Annual Accounts 08 October 2001
225 - Change of Accounting Reference Date 08 October 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 28 January 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 07 February 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 20 March 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 05 February 1993
288 - N/A 13 August 1992
288 - N/A 13 August 1992
287 - Change in situation or address of Registered Office 13 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 August 1992
RESOLUTIONS - N/A 30 March 1992
MEM/ARTS - N/A 30 March 1992
NEWINC - New incorporation documents 05 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.